THE BORDER REIVER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Micro company accounts made up to 2024-06-30 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
11/11/2411 November 2024 | Registered office address changed from C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 2024-11-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-03-21 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-06-30 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
08/11/218 November 2021 | Satisfaction of charge 3 in full |
05/11/215 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 16 BONDGATE WITHOUT ALNWICK NORTHUMBERLAND NE66 1PP |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
17/10/1417 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
25/09/1225 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
12/12/1112 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/01/1111 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
11/08/1011 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
11/01/1011 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON HENRY MOORE / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MOORE / 11/01/2010 |
05/01/105 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | 31/03/08 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/10/0815 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/09/0825 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/05/066 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0627 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | SECRETARY RESIGNED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company